Company NameNevesco Limited
DirectorsTimothy Kendil Gordon and Ann Gordon
Company StatusActive
Company Number02401942
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Timothy Kendil Gordon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Lee Close
Pattinson North Ind. Estate
District 15
Tyne And Wear.
NE38 8QA
Director NameMrs Ann Gordon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Lee Close
Pattinson North Ind. Estate
District 15
Tyne And Wear.
NE38 8QA
Secretary NameMs Kimberley Hepton
StatusCurrent
Appointed20 April 2022(32 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressUnit 3, Lee Close
Pattinson North Ind. Estate
District 15
Tyne And Wear.
NE38 8QA
Director NameAnne Eleanor Binding
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address35 Berkeley Close
Boldon
Boldon Colliery
Tyne & Wear
NE35 9LQ
Secretary NameAnne Eleanor Binding
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address35 Berkeley Close
Boldon
Boldon Colliery
Tyne & Wear
NE35 9LQ
Director NameMr Gordon Wallace
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(2 years after company formation)
Appointment Duration1 year (resigned 10 August 1992)
RoleCompany Director
Correspondence Address169 Meresyde
Felling
Gateshead
Tyne & Wear
NE10 8PE
Secretary NameAlan Wright
NationalityBritish
StatusResigned
Appointed31 December 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address2b Lapwing Close
Washington
Tyne & Wear
NE38 0ET
Secretary NameFrederick Kendil Gordon
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address30 Craigwell Drive
Thristle Wood
Sunderland
Tyne & Wear
SR3 2TR
Secretary NameAnn Gordon
NationalityBritish
StatusResigned
Appointed01 March 2005(15 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 April 2022)
RoleCompany Director
Correspondence AddressUnit 3, Lee Close
Pattinson North Ind. Estate
District 15
Tyne And Wear.
NE38 8QA

Contact

Websitenevesco.co.uk
Telephone0191 4150037
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3, Lee Close
Pattinson North Ind. Estate
District 15
Tyne And Wear.
NE38 8QA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

30 at £1Timothy Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth£705,471
Cash£872,699
Current Liabilities£430,280

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

8 January 1991Delivered on: 11 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
5 December 2019Secretary's details changed for Ann Gordon on 5 December 2019 (1 page)
5 December 2019Change of details for Mr Timothy Kendil Gordon as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Director's details changed for Mr Timothy Kendil Gordon on 5 December 2019 (2 pages)
2 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 February 2018Satisfaction of charge 1 in full (4 pages)
6 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 30
(4 pages)
21 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 30
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 30
(4 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 30
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 30
(4 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 30
(4 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 December 2011Director's details changed for Timothy Gordon on 19 August 2011 (2 pages)
23 December 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
23 December 2011Director's details changed for Timothy Gordon on 19 August 2011 (2 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 September 2010Annual return made up to 19 August 2010 (14 pages)
15 September 2010Annual return made up to 19 August 2010 (14 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (11 pages)
17 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (11 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 September 2008Return made up to 18/08/08; no change of members
  • 363(287) ‐ Registered office changed on 25/09/08
(6 pages)
25 September 2008Return made up to 18/08/08; no change of members
  • 363(287) ‐ Registered office changed on 25/09/08
(6 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 October 2007Return made up to 18/08/07; no change of members (6 pages)
3 October 2007Return made up to 18/08/07; no change of members (6 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 September 2006Return made up to 18/08/06; full list of members (6 pages)
6 September 2006Return made up to 18/08/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 August 2005Return made up to 18/08/05; full list of members (6 pages)
25 August 2005Return made up to 18/08/05; full list of members (6 pages)
10 June 2005Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 June 2005Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
14 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
14 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 September 2003Return made up to 18/08/03; full list of members (6 pages)
9 September 2003Return made up to 18/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
13 September 2002Return made up to 18/08/02; full list of members (6 pages)
13 September 2002Return made up to 18/08/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
22 February 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
12 September 2001Return made up to 18/08/01; full list of members (6 pages)
12 September 2001Return made up to 18/08/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (9 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (9 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (9 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (9 pages)
23 July 1999Return made up to 07/07/99; full list of members (6 pages)
23 July 1999Return made up to 07/07/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (9 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (9 pages)
27 July 1998Return made up to 07/07/98; no change of members (4 pages)
27 July 1998Return made up to 07/07/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (9 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (9 pages)
14 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (11 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (11 pages)
26 July 1996Return made up to 07/07/96; full list of members (6 pages)
26 July 1996Return made up to 07/07/96; full list of members (6 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
12 February 1996£ ic 100/30 31/12/95 £ sr 70@1=70 (1 page)
12 February 1996£ ic 100/30 31/12/95 £ sr 70@1=70 (1 page)
3 January 1996Accounts for a small company made up to 30 September 1995 (11 pages)
3 January 1996Accounts for a small company made up to 30 September 1995 (11 pages)
20 December 1995Secretary resigned;director resigned (2 pages)
20 December 1995Secretary resigned;director resigned (2 pages)